North Wootton
Shepton Mallet
Somerset
BA4 4ES
Director Name | Mr David Allon Tucker |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 401 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Mr David Allon Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 401 2 Old Brompton Road London SW7 3DQ |
Director Name | Sir Roger Spencer Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Battle Brecon Powys LD3 9RW Wales |
Director Name | Henry John Shepherd |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 1999) |
Role | Pharmaceutical Marketing Director |
Correspondence Address | 2 Swan Lane Marsh Gibbon Bicester Oxfordshire OX6 0HH |
Secretary Name | Roger Graham Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penmayne North Wootton Shepton Mallet Somerset BA4 4ES |
Director Name | Arthur Clark Haw |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2003) |
Role | Insurance Agent |
Correspondence Address | Swallows Rest Stocklinch Ilminster Somerset TA19 9JG |
Registered Address | Suite 401 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,304 |
Current Liabilities | £17,054 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2005 | Application for striking-off (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
20 May 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 07/01/03; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
7 February 2002 | Return made up to 07/01/02; full list of members (7 pages) |
15 January 2002 | Ad 01/12/01-31/12/01 £ si 6500@1=6500 £ ic 8000/14500 (2 pages) |
3 November 2001 | Ad 01/03/01--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
10 March 2000 | Company name changed neovet LIMITED\certificate issued on 13/03/00 (2 pages) |
18 January 2000 | Return made up to 07/01/00; full list of members
|
21 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: the old mill park road shepton mallet BA4 5BS (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 February 1999 | Return made up to 07/01/99; no change of members
|
27 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
4 April 1997 | Return made up to 07/01/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
7 January 1991 | Incorporation (12 pages) |